- Company Overview for CTDI GLENROTHES LIMITED (01319856)
- Filing history for CTDI GLENROTHES LIMITED (01319856)
- People for CTDI GLENROTHES LIMITED (01319856)
- Charges for CTDI GLENROTHES LIMITED (01319856)
- More for CTDI GLENROTHES LIMITED (01319856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2024 | CH04 | Secretary's details changed for Clc Secretarial Services Ltd on 8 December 2021 | |
20 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Aug 2023 | AP01 | Appointment of Mr Matthew James Bull as a director on 28 July 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Monica Rüth as a director on 28 July 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Alan Reid as a director on 28 July 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
01 Apr 2021 | AP01 | Appointment of Mr Alan Reid as a director on 1 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Richard Kieselstein as a director on 1 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Ms Monica Rüth as a director on 1 April 2021 | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
02 Jul 2020 | PSC05 | Change of details for Regenersis (Depot) Services Ltd as a person with significant control on 13 March 2019 | |
26 May 2020 | TM01 | Termination of appointment of Leo David Parsons as a director on 25 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Gerald Joseph Parsons as a director on 25 May 2020 | |
19 Nov 2019 | AUD | Auditor's resignation | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
10 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
10 Aug 2018 | AP04 | Appointment of Clc Secretarial Services Ltd as a secretary on 1 July 2018 | |
10 Aug 2018 | TM02 | Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 30 June 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th on 10 August 2018 |